Advanced company searchLink opens in new window

BEC VIEW LIMITED

Company number 10357636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 AA Accounts for a dormant company made up to 29 September 2023
25 Sep 2023 AP01 Appointment of Mr Barry Mulholland as a director on 15 September 2023
19 Sep 2023 PSC07 Cessation of Alastair Neil Graham as a person with significant control on 15 September 2023
19 Sep 2023 TM01 Termination of appointment of Natalie Jane Graham as a director on 15 September 2023
11 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 29 September 2022
26 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 29 September 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 29 September 2020
15 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 15 September 2020
21 Aug 2020 AA Accounts for a dormant company made up to 29 September 2019
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 29 September 2018
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to 20 Hillbury Road London SW17 8JT on 28 August 2019
16 Jul 2019 AD01 Registered office address changed from Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 16 July 2019
30 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
11 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 AD01 Registered office address changed from Maurice J Bushell & Co., Third Floor, 120 Moorgate London EC2M 6UR United Kingdom to Challoner House, Second Floor 19 Clerkenwell Close London EC1R 0RR on 11 June 2018
14 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
14 Nov 2017 PSC01 Notification of Nicholas Dunne as a person with significant control on 2 September 2016